Advanced company searchLink opens in new window

BRYMORE PROPERTY COMPANY LIMITED

Company number 00673575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from 8 Tavistock Crt Tavistock Rd Croydon Surrey CR9 2ED. to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014
03 Dec 2014 600 Appointment of a voluntary liquidator
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
03 Dec 2014 4.70 Declaration of solvency
03 Nov 2014 MR04 Satisfaction of charge 6 in full
03 Nov 2014 MR04 Satisfaction of charge 5 in full
31 Oct 2014 TM01 Termination of appointment of Miles Jason Webber as a director on 30 October 2014
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 131
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
06 Oct 2010 CH01 Director's details changed for Miles Jason Webber on 24 September 2010
06 Oct 2010 CH03 Secretary's details changed for Lucinda Jane Lewis on 24 September 2010
06 Oct 2010 CH01 Director's details changed for Leonard Sidney Lewis on 24 September 2010
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Miles Jason Webber on 1 October 2009
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Oct 2009 AA Accounts for a small company made up to 31 March 2009